Advanced company searchLink opens in new window

MACCAPITAL FINANCE LIMITED

Company number 01267885

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Iain Urquhart Mckeand as a director on 29 July 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
19 Nov 2015 AD01 Registered office address changed from C/O Bulpitt Crocker Taxation Ltd 3 Trinity Old Christchurch Road Bournemouth BH1 1JW England to 15 Braidley Road Bournemouth Dorset BH2 6JX on 19 November 2015
26 Aug 2015 AD01 Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to C/O Bulpitt Crocker Taxation Ltd 3 Trinity Old Christchurch Road Bournemouth BH1 1JW on 26 August 2015
25 Jun 2015 AP01 Appointment of Mr Iain Urquhart Mckeand as a director on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Robert David Newman as a director on 25 June 2015
11 Mar 2015 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
10 Mar 2015 AP01 Appointment of Mr Robert David Newman as a director on 2 September 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
01 Oct 2014 TM01 Termination of appointment of Robert Newman as a director on 1 September 2014
11 Mar 2014 AD01 Registered office address changed from the Old County Policestation Nerwhey Road Milnrow Rochdale Lancashire OL16 3PS England on 11 March 2014
06 Mar 2014 TM02 Termination of appointment of Bulpitt Crocker Taxation Limited as a secretary
06 Mar 2014 AP01 Appointment of Mr Robert Newman as a director
05 Mar 2014 AD01 Registered office address changed from Highbank 15 Braidley Road Bournemouth Dorset BH2 6JX United Kingdom on 5 March 2014
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 2,941
29 Jan 2014 CERTNM Company name changed catalyst fiscal LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
29 Jan 2014 CONNOT Change of name notice
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders